Advanced company searchLink opens in new window

SOUTH COAST FINANCIAL PLANNING LTD

Company number 07674675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2019 CH01 Director's details changed for Mr Lindsay Clive Tucker on 7 February 2019
15 Jan 2019 AA01 Current accounting period extended from 31 January 2019 to 28 February 2019
04 Dec 2018 AA Micro company accounts made up to 31 January 2018
04 Sep 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 January 2018
23 Aug 2018 PSC01 Notification of Dean Hunt as a person with significant control on 28 February 2017
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
24 May 2018 MR01 Registration of charge 076746750004, created on 22 May 2018
27 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
18 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
09 Jun 2017 AA01 Previous accounting period shortened from 30 April 2017 to 28 February 2017
27 Apr 2017 AD01 Registered office address changed from Ground Floor 1 City West 67/71 Millbrook Road East Southampton SO15 1AH England to 59 the Avenue Southampton SO17 1XS on 27 April 2017
27 Apr 2017 AP01 Appointment of Mrs Sarah Michelle Tucker as a director on 15 April 2017
24 Mar 2017 AP01 Appointment of Mr Lindsay Clive Tucker as a director on 14 March 2017
17 Jan 2017 MR01 Registration of charge 076746750003, created on 13 January 2017
24 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
04 May 2016 MR01 Registration of charge 076746750002, created on 29 April 2016
09 Feb 2016 CERTNM Company name changed london road wealth management LTD\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-01-27
09 Feb 2016 CONNOT Change of name notice
09 Dec 2015 AP01 Appointment of Mrs Stefanie Ann Hunt as a director on 25 November 2015
09 Dec 2015 AD01 Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT to Ground Floor 1 City West 67/71 Millbrook Road East Southampton SO15 1AH on 9 December 2015
03 Nov 2015 MR01 Registration of charge 076746750001, created on 29 October 2015
09 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
04 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 30 April 2015